TIMELINEAPP TECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewChange of details for Timeline Holdings Limited as a person with significant control on 2025-06-19

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

20/06/2420 June 2024 Registration of charge 114056760001, created on 2024-06-13

View Document

22/01/2422 January 2024 Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England to 70 70 Gracechurch Street 4th Floor London EC3V 0HR on 2024-01-22

View Document

22/01/2422 January 2024 Registered office address changed from 70 70 Gracechurch Street 4th Floor London EC3V 0HR England to 70 Gracechurch Street London EC3V 0HR on 2024-01-22

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Registered office address changed from Phoenix House Suite 5, First Floor, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ England to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM SUITE 5, FIRST FLOOR PHEONIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ ENGLAND

View Document

09/10/209 October 2020 SECRETARY APPOINTED MS KARTHICA UNDERWOOD

View Document

29/09/2029 September 2020 ADOPT ARTICLES 18/09/2020

View Document

29/09/2029 September 2020 ARTICLES OF ASSOCIATION

View Document

15/07/2015 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2020

View Document

19/06/2019 June 2020 07/06/20 STATEMENT OF CAPITAL GBP 1424.45

View Document

30/04/2030 April 2020 ADOPT ARTICLES 19/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR SYED DANYAAL AHMED SHAH

View Document

24/03/2024 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 1424.45

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR ABRAHAM OKUSANYA / 19/03/2020

View Document

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM OKUSANYA / 23/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR ABRAHAM OKUSANYA / 23/10/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR ABRAHAM OKUSANYA / 01/05/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM SOUTHGATE HOUSE SUITE 1SC, SOUTHGATE HOUSE 88 TOWN SQUARE BASILDON ESSEX SS14 1BN UNITED KINGDOM

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR JASON BUTLER

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR ADAM SEALE

View Document

26/06/1826 June 2018 26/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information